Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHALLENGER MANUFACTURING LIMITED
Company Information for

CHALLENGER MANUFACTURING LIMITED

CHALLENGER HOUSE, SHAW CROSS BUSINESS PARK, OWL LANE, DEWSBURY, WF12 7RF,
Company Registration Number
02680553
Private Limited Company
Active

Company Overview

About Challenger Manufacturing Ltd
CHALLENGER MANUFACTURING LIMITED was founded on 1992-01-23 and has its registered office in Owl Lane. The organisation's status is listed as "Active". Challenger Manufacturing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHALLENGER MANUFACTURING LIMITED
 
Legal Registered Office
CHALLENGER HOUSE
SHAW CROSS BUSINESS PARK
OWL LANE
DEWSBURY
WF12 7RF
Other companies in WF12
 
Filing Information
Company Number 02680553
Company ID Number 02680553
Date formed 1992-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB526090852  
Last Datalog update: 2024-02-07 01:22:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALLENGER MANUFACTURING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHALLENGER MANUFACTURING LIMITED
The following companies were found which have the same name as CHALLENGER MANUFACTURING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Challenger Manufacturing Consultants, Inc. 15740 W. 6th Avenue Golden CO 80401 Delinquent Company formed on the 2008-05-14
CHALLENGER MANUFACTURING, INC. 6535 S ADMIRALTY WAY FREELAND WA 98249 Dissolved Company formed on the 2001-01-17
CHALLENGER MANUFACTURING, LTD. 25550 CHAGRIN BLVD. SUITE 207 CLEVELAND OH 44122 Active Company formed on the 2002-05-01
CHALLENGER MANUFACTURING COMPANY, LTD. 341 HARBOR STREET - CONNEAUT OH 44030 Active Company formed on the 2001-02-09
CHALLENGER MANUFACTURING CORPORATION 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 2000-02-01
CHALLENGER MANUFACTURING INCORPORATED Michigan UNKNOWN
CHALLENGER MANUFACTURING COMPANY LTD Pennsylvannia Unknown

Company Officers of CHALLENGER MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GREEN
Company Secretary 1992-01-23
RICHARD GREEN
Director 1992-01-23
SAMUEL WARWICK PEPPER
Director 1992-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM SHAW
Director 1994-01-18 2016-09-12
JOHN EDWARD MCLEAN
Director 2005-01-12 2015-01-05
PETER ANTHONY MOSS
Director 1992-01-23 1993-08-27
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-01-23 1992-01-23
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1992-01-23 1992-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GREEN WARWICK STREET LTD Director 2014-03-03 CURRENT 2014-03-03 Active
RICHARD GREEN SHAW CROSS (PROPERTY) LTD Director 2014-03-03 CURRENT 2014-03-03 Active
RICHARD GREEN C.F.P. HYDRAULIC SYSTEMS LIMITED Director 2011-01-04 CURRENT 1995-06-16 Active
RICHARD GREEN CHALLENGER HANDLING LIMITED Director 1996-01-03 CURRENT 1995-12-04 Active
RICHARD GREEN CHALLENGER HYDRAULICS LIMITED Director 1991-09-06 CURRENT 1988-08-19 Active
SAMUEL WARWICK PEPPER WARWICK STREET LTD Director 2014-03-03 CURRENT 2014-03-03 Active
SAMUEL WARWICK PEPPER SHAW CROSS (PROPERTY) LTD Director 2014-03-03 CURRENT 2014-03-03 Active
SAMUEL WARWICK PEPPER C.F.P. HYDRAULIC SYSTEMS LIMITED Director 2011-01-04 CURRENT 1995-06-16 Active
SAMUEL WARWICK PEPPER CHALLENGER HANDLING LIMITED Director 1996-01-03 CURRENT 1995-12-04 Active
SAMUEL WARWICK PEPPER CHALLENGER HYDRAULICS LIMITED Director 1991-08-19 CURRENT 1988-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-09-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-09-06CESSATION OF SAMUEL WARWICK PEPPER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-06CESSATION OF RICHARD GREEN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-06Notification of Warwick Street Ltd as a person with significant control on 2022-09-01
2022-09-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06PSC02Notification of Warwick Street Ltd as a person with significant control on 2022-09-01
2022-09-06PSC07CESSATION OF SAMUEL WARWICK PEPPER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-09-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-09-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-10-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-08-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-27CC04Statement of company's objects
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19SH02Statement of capital on 2016-12-23 GBP100
2017-01-16RES01ADOPT ARTICLES 16/01/17
2016-09-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM SHAW
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 110
2016-01-29AR0125/01/16 ANNUAL RETURN FULL LIST
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 110
2015-01-29AR0125/01/15 ANNUAL RETURN FULL LIST
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD MCLEAN
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD MCLEAN
2014-09-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 110
2014-02-04AR0125/01/14 ANNUAL RETURN FULL LIST
2013-08-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0125/01/13 ANNUAL RETURN FULL LIST
2012-08-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0125/01/12 ANNUAL RETURN FULL LIST
2011-07-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0125/01/11 ANNUAL RETURN FULL LIST
2010-09-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0126/01/10 ANNUAL RETURN FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SHAW / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WARWICK PEPPER / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MCLEAN / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREEN / 01/10/2009
2009-07-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-07-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-19363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-16363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-13363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-30RES04£ NC 100/200 14/04/03
2003-04-30123NC INC ALREADY ADJUSTED 14/04/03
2003-04-3088(2)RAD 14/04/03--------- £ SI 10@1=10 £ IC 100/110
2003-02-13363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/02
2002-02-07363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-16AUDAUDITOR'S RESIGNATION
2001-01-21363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-17363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-15363sRETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS
1998-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-20363sRETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-19363sRETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS
1996-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-15363sRETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS
1995-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-20363sRETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS
1994-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-31288NEW DIRECTOR APPOINTED
1994-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-31363sRETURN MADE UP TO 23/01/94; CHANGE OF MEMBERS
1993-10-29395PARTICULARS OF MORTGAGE/CHARGE
1993-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-13288DIRECTOR RESIGNED
1993-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/93
1993-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-11363sRETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS
1992-09-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-02-06288NEW DIRECTOR APPOINTED
1992-02-06288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CHALLENGER MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHALLENGER MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-10-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHALLENGER MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of CHALLENGER MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHALLENGER MANUFACTURING LIMITED
Trademarks
We have not found any records of CHALLENGER MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALLENGER MANUFACTURING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CHALLENGER MANUFACTURING LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CHALLENGER MANUFACTURING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHALLENGER MANUFACTURING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHALLENGER MANUFACTURING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.